CREST HOTELS (KNOWSLEY) LIMITED

Register to unlock more data on OkredoRegister

CREST HOTELS (KNOWSLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04458284

Incorporation date

11/06/2002

Size

Small

Contacts

Registered address

Registered address

Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset BS4 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2002)
dot icon04/07/2025
Accounts for a small company made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-27 with updates
dot icon30/06/2024
Accounts for a small company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon08/03/2024
Register inspection address has been changed to Blackdown House Blackbrook Park Avenue Taunton TA1 2PX
dot icon08/03/2024
Satisfaction of charge 044582840003 in full
dot icon08/03/2024
Satisfaction of charge 044582840004 in full
dot icon08/03/2024
Registration of charge 044582840006, created on 2024-03-06
dot icon29/02/2024
Registration of charge 044582840005, created on 2024-02-27
dot icon01/02/2024
Notification of Crest Group Limited as a person with significant control on 2023-11-30
dot icon05/12/2023
Cessation of Crest Hotels Limited as a person with significant control on 2023-11-30
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon14/04/2020
Termination of appointment of Daljit Singh as a director on 2020-03-05
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon25/07/2019
Director's details changed for Mr Parminder Singh on 2019-06-28
dot icon25/07/2019
Director's details changed for Mr Gurjinder Singh on 2019-06-28
dot icon25/07/2019
Director's details changed for Daljit Singh on 2019-06-28
dot icon25/07/2019
Registered office address changed from The Holiday Inn Coventry Road Birmingham B26 3QW to Crest Hotels Group Arnos Manor Hotel 470 Bath Road Bristol Somerset BS4 3HQ on 2019-07-25
dot icon01/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon21/11/2018
Registration of charge 044582840004, created on 2018-11-12
dot icon19/11/2018
Registration of charge 044582840003, created on 2018-11-12
dot icon13/11/2018
Satisfaction of charge 1 in full
dot icon13/11/2018
Satisfaction of charge 2 in full
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-04-27 with updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-04-27 with updates
dot icon01/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon15/08/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon04/10/2015
Accounts for a small company made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon13/08/2014
Accounts for a small company made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon05/10/2009
Accounts for a small company made up to 2008-12-31
dot icon20/07/2009
Return made up to 11/06/09; full list of members
dot icon01/09/2008
Accounts for a small company made up to 2007-12-31
dot icon06/08/2008
Return made up to 11/06/08; full list of members
dot icon04/10/2007
Accounts for a small company made up to 2006-12-31
dot icon03/10/2007
Registered office changed on 03/10/07 from: c/o p r cann, 20 litchdon street barnstaple devon EX32 8ND
dot icon25/06/2007
Return made up to 11/06/07; full list of members
dot icon14/03/2007
Return made up to 11/06/06; full list of members
dot icon12/12/2006
Secretary's particulars changed;director's particulars changed
dot icon12/12/2006
Director's particulars changed
dot icon12/12/2006
Director's particulars changed
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/12/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon01/07/2005
Return made up to 11/06/05; full list of members
dot icon26/05/2005
Certificate of change of name
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/08/2004
Return made up to 11/06/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/07/2003
Return made up to 11/06/03; full list of members
dot icon18/02/2003
Director's particulars changed
dot icon18/02/2003
Secretary's particulars changed;director's particulars changed
dot icon18/02/2003
Director's particulars changed
dot icon10/10/2002
Accounting reference date shortened from 30/06/03 to 30/04/03
dot icon13/09/2002
Particulars of mortgage/charge
dot icon13/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon16/07/2002
New secretary appointed;new director appointed
dot icon16/07/2002
New director appointed
dot icon29/06/2002
Memorandum and Articles of Association
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Secretary resigned
dot icon20/06/2002
Certificate of change of name
dot icon11/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

27
2022
change arrow icon-53.50 % *

* during past year

Cash in Bank

£156,609.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.52M
-
0.00
336.78K
-
2022
27
2.60M
-
0.00
156.61K
-
2022
27
2.60M
-
0.00
156.61K
-

Employees

2022

Employees

27 Ascended13 % *

Net Assets(GBP)

2.60M £Ascended3.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.61K £Descended-53.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Parminder
Director
14/07/2002 - Present
28
Singh, Gurjinder
Director
11/06/2002 - Present
25
Singh, Gurjinder
Secretary
11/06/2002 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CREST HOTELS (KNOWSLEY) LIMITED

CREST HOTELS (KNOWSLEY) LIMITED is an(a) Active company incorporated on 11/06/2002 with the registered office located at Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset BS4 3HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of CREST HOTELS (KNOWSLEY) LIMITED?

toggle

CREST HOTELS (KNOWSLEY) LIMITED is currently Active. It was registered on 11/06/2002 .

Where is CREST HOTELS (KNOWSLEY) LIMITED located?

toggle

CREST HOTELS (KNOWSLEY) LIMITED is registered at Crest Hotels Group Arnos Manor Hotel, 470 Bath Road, Bristol, Somerset BS4 3HQ.

What does CREST HOTELS (KNOWSLEY) LIMITED do?

toggle

CREST HOTELS (KNOWSLEY) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CREST HOTELS (KNOWSLEY) LIMITED have?

toggle

CREST HOTELS (KNOWSLEY) LIMITED had 27 employees in 2022.

What is the latest filing for CREST HOTELS (KNOWSLEY) LIMITED?

toggle

The latest filing was on 04/07/2025: Accounts for a small company made up to 2024-12-31.